TURKSWOOD LIMITED

01533330
FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP

Documents

Documents
Date Category Description Pages
27 Aug 2024 insolvency Liquidation Compulsory Winding Up Progress Report 22 Buy now
10 Aug 2023 insolvency Liquidation Compulsory Winding Up Progress Report 24 Buy now
25 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jul 2022 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
24 May 2022 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 officers Change of particulars for director (Mr Avtar Singh Kainth) 2 Buy now
07 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2019 mortgage Statement of release/cease from a charge 1 Buy now
12 Sep 2019 accounts Annual Accounts 9 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
10 Jun 2016 officers Termination of appointment of director (Syed Enayeth Ahmed) 1 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
29 Oct 2015 officers Termination of appointment of director (Carolina D'dores Pereira) 1 Buy now
29 Oct 2015 officers Appointment of director (Mr Avtar Singh Kainth) 2 Buy now
21 Oct 2015 accounts Amended Accounts 7 Buy now
23 Apr 2015 accounts Annual Accounts 8 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
01 Oct 2014 officers Termination of appointment of director (David Taylor) 1 Buy now
20 Aug 2014 officers Appointment of director (Mr Syed Enayeth Ahmed) 2 Buy now
10 Apr 2014 accounts Annual Accounts 8 Buy now
06 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
28 May 2013 mortgage Registration of a charge 16 Buy now
16 Apr 2013 accounts Annual Accounts 5 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
11 May 2012 accounts Annual Accounts 6 Buy now
15 Mar 2012 capital Return of Allotment of shares 3 Buy now
09 Mar 2012 officers Change of particulars for director (Mrs Carolina D'dores Periera) 2 Buy now
06 Mar 2012 officers Appointment of director (Mrs Carolina D'dores Periera) 2 Buy now
02 Nov 2011 annual-return Annual Return 5 Buy now
17 Aug 2011 officers Termination of appointment of secretary (Kuldip Kainth) 1 Buy now
17 Aug 2011 officers Termination of appointment of director (Kuldip Kainth) 1 Buy now
15 Aug 2011 officers Appointment of director (Mr David Taylor) 2 Buy now
06 Jun 2011 accounts Annual Accounts 7 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
11 Nov 2010 address Move Registers To Sail Company 1 Buy now
11 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
02 Aug 2010 officers Termination of appointment of director (Steven Baker) 1 Buy now
08 Jul 2010 officers Termination of appointment of director (Amit Odedra) 2 Buy now
10 May 2010 officers Appointment of director (Mr Amit Odedra) 2 Buy now
10 May 2010 officers Appointment of director (Mr Steven Baker) 2 Buy now
23 Apr 2010 accounts Annual Accounts 6 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2009 address Change Sail Address Company 1 Buy now
24 Nov 2009 officers Appointment of director (Kuldip Singh Kainth) 3 Buy now
07 Apr 2009 officers Appointment terminated director amit odedra 1 Buy now
16 Mar 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 annual-return Return made up to 31/10/08; full list of members 5 Buy now
31 Jan 2009 address Registered office changed on 31/01/2009 from tower house, 139 station road beeston nottingham NG9 2AZ 1 Buy now
05 Nov 2008 officers Appointment terminated director ranjit ruprai 1 Buy now
24 Oct 2008 officers Director appointed amit odedra 2 Buy now
28 Feb 2008 accounts Annual Accounts 7 Buy now
21 Feb 2008 annual-return Return made up to 31/10/07; full list of members 3 Buy now
21 Feb 2008 officers Secretary's particulars changed 1 Buy now
14 Sep 2007 accounts Annual Accounts 7 Buy now
27 Feb 2007 annual-return Return made up to 31/10/06; full list of members 3 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
07 Mar 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 officers Secretary resigned 1 Buy now
09 Nov 2005 annual-return Return made up to 31/10/05; full list of members 3 Buy now
09 Nov 2005 address Location of register of members 1 Buy now
09 Nov 2005 address Registered office changed on 09/11/05 from: tower house 139 station road beeston nottingham nottinghamshire NG9 2AZ 1 Buy now
01 Nov 2005 accounts Annual Accounts 7 Buy now
03 Jun 2005 officers Secretary resigned 1 Buy now
03 Jun 2005 officers New secretary appointed 1 Buy now
03 Jun 2005 officers Director resigned 1 Buy now
13 May 2005 address Registered office changed on 13/05/05 from: 167 london road leicester LE2 1EG 1 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
26 Oct 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
07 Jan 2004 officers New director appointed 2 Buy now
11 Nov 2003 annual-return Return made up to 31/10/03; full list of members 6 Buy now
11 Nov 2003 address Registered office changed on 11/11/03 from: 169 london road leicester LE2 1EG 1 Buy now
13 Oct 2003 accounts Annual Accounts 7 Buy now
06 Nov 2002 annual-return Return made up to 31/10/02; full list of members 6 Buy now
08 Sep 2002 accounts Annual Accounts 6 Buy now
05 Feb 2002 annual-return Return made up to 31/10/01; full list of members 8 Buy now
31 Jan 2002 officers Secretary resigned 1 Buy now
31 Jan 2002 officers Secretary resigned 2 Buy now
21 Jan 2002 officers Director resigned 1 Buy now
21 Jan 2002 officers Secretary resigned 1 Buy now
21 Jan 2002 officers New director appointed 2 Buy now
21 Jan 2002 officers New secretary appointed 2 Buy now